UKBizDB.co.uk

EXTRABET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Extrabet Limited. The company was founded 21 years ago and was given the registration number 04560348. The firm's registered office is in LONDON. You can find them at Cannon Bridge House, 25 Dowgate Hill, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EXTRABET LIMITED
Company Number:04560348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2002
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary09 April 2021Active
1, More London Place, London, SE1 2AF

Director21 November 2019Active
Cannon Bridge House, 25 Dowgate Hill, London, United Kingdom, EC4R 2YA

Secretary11 January 2007Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Secretary21 November 2019Active
Rabley Park, Ridge, Potters Bar, EN6 3LX

Secretary04 December 2002Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Secretary05 January 2016Active
Flat 4 120 Gloucester Avenue, Primrose Hill, London, NW1 8HX

Secretary04 May 2006Active
Cannon Bridge House, 25 Dowgate Hill, London, United Kingdom, EC4R 2YA

Secretary24 March 2011Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Secretary08 December 2020Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary11 October 2002Active
28 Brunswick Road, Bexleyheath, DA6 8EN

Director04 December 2002Active
Level 7, Friars House, Blackfriars Road, London, SE1 8EZ

Director06 October 2006Active
Cannon Bridge House, 25 Dowgate Hill, London, United Kingdom, EC4R 2YA

Director03 May 2006Active
Cannon Bridge House, 25 Dowgate Hill, London, United Kingdom, EC4R 2YA

Director04 December 2002Active
65 Arundel Avenue, Epsom, KT17 2RN

Director24 April 2006Active
Cannon Bridge House, 25 Dowgate Hill, London, United Kingdom, EC4R 2YA

Director04 December 2002Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Director26 July 2016Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Director15 October 2015Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Director15 October 2015Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Director21 November 2019Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Director17 August 2010Active
Cannon Bridge House, 25 Dowgate Hill, London, England, EC4R 2YA

Corporate Director21 November 2019Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director11 October 2002Active

People with Significant Control

Ig Finance 8 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Bridge House, 25 Dowgate Hill, London, England, EC4R 2YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-07Gazette

Gazette dissolved liquidation.

Download
2022-06-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2021-06-18Address

Move registers to sail company with new address.

Download
2021-06-18Address

Change sail address company with new address.

Download
2021-06-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-15Resolution

Resolution.

Download
2021-05-17Insolvency

Legacy.

Download
2021-05-17Capital

Capital statement capital company with date currency figure.

Download
2021-05-17Insolvency

Legacy.

Download
2021-05-17Resolution

Resolution.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-17Accounts

Legacy.

Download
2021-02-17Other

Legacy.

Download
2021-02-17Other

Legacy.

Download
2020-12-18Officers

Appoint person secretary company with name date.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-02-11Accounts

Legacy.

Download
2020-02-11Other

Legacy.

Download
2020-02-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.